BRIGHT LITTLE LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

18/06/2518 June 2025 Termination of appointment of Jon-Marcus Emil Ryder as a director on 2024-12-16

View Document

18/06/2518 June 2025 Termination of appointment of Sarah Lingard Tierney as a director on 2024-12-16

View Document

18/06/2518 June 2025 Termination of appointment of Vanessa Brookman as a director on 2024-12-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Ms Sophie Deen on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Jon-Marcus Emil Ryder on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Ms Sophie Deen as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Sarah Lingard Tierney on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB England to Kalculus 119 Marylebone Road London NW1 5PU on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Vanessa Brookman on 2024-08-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Appointment of Vanessa Brookman as a director on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 ADOPT ARTICLES 08/08/2019

View Document

13/08/1913 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 432.577

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNER BROADCASTING SYSTEM EUROPE LIMITED

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNER BROADCASTING SYSTEM EUROPE LIMITED

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE DEEN / 01/06/2018

View Document

13/06/1813 June 2018 ADOPT ARTICLES 01/06/2018

View Document

06/06/186 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 408.028

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR CARL CHRISTOPHER SODERGREN

View Document

23/05/1823 May 2018 30/01/18 STATEMENT OF CAPITAL GBP 268.288

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE DEEN / 30/01/2018

View Document

01/02/181 February 2018 CURREXT FROM 30/06/2018 TO 30/12/2018

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE DEEN

View Document

09/08/179 August 2017 04/04/17 STATEMENT OF CAPITAL GBP 259.424

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM INDUSTRY 20 EAST ROAD LONDON N1 6AD UNITED KINGDOM

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 SUB-DIVISION 27/09/16

View Document

09/10/169 October 2016 ADOPT ARTICLES 27/09/2016

View Document

27/09/1627 September 2016 27/09/16 STATEMENT OF CAPITAL GBP 248.85

View Document

26/07/1626 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 05/05/16 STATEMENT OF CAPITAL GBP 223.96

View Document

08/07/168 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 210.52

View Document

12/04/1612 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 205.26

View Document

05/04/165 April 2016 SUB-DIVISION 16/03/16

View Document

05/04/165 April 2016 SUB-DIVIDED SHARES 16/03/2016

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information